personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canandaigua, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Joseph Alexander Lafave, New York

Address: 6117 County Road 33 Canandaigua, NY 14424-9310

Concise Description of Bankruptcy Case 2-15-21074-PRW7: "Joseph Alexander Lafave's Chapter 7 bankruptcy, filed in Canandaigua, NY in Sep 23, 2015, led to asset liquidation, with the case closing in 12.22.2015."
Joseph Alexander Lafave — New York, 2-15-21074


ᐅ Christine Marie Lafave, New York

Address: 6117 County Road 33 Canandaigua, NY 14424-9310

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21074-PRW: "The case of Christine Marie Lafave in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Lafave — New York, 2-15-21074


ᐅ Kimberli Larraine Lamb, New York

Address: 2890 Conifer Dr Apt 183 Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21594-PRW: "Kimberli Larraine Lamb's bankruptcy, initiated in 2012-10-03 and concluded by 01/13/2013 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberli Larraine Lamb — New York, 2-12-21594


ᐅ Shannon L Lancer, New York

Address: 2450 County Road 28 Apt 9C Canandaigua, NY 14424-8068

Concise Description of Bankruptcy Case 2-16-20707-PRW7: "Canandaigua, NY resident Shannon L Lancer's 2016-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2016."
Shannon L Lancer — New York, 2-16-20707


ᐅ Thomas Edward Lasalle, New York

Address: 513 Camelot Ct Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-13-21132-PRW: "Thomas Edward Lasalle's bankruptcy, initiated in 07/19/2013 and concluded by 2013-10-29 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Lasalle — New York, 2-13-21132


ᐅ Suzanne Legeer, New York

Address: 410 Mountain Ash Dr Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-10-21831-JCN7: "Suzanne Legeer's bankruptcy, initiated in 07/27/2010 and concluded by 11.16.2010 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Legeer — New York, 2-10-21831


ᐅ Alan Leonard, New York

Address: 166 Clark St Canandaigua, NY 14424

Bankruptcy Case 2-09-23326-JCN Summary: "In a Chapter 7 bankruptcy case, Alan Leonard from Canandaigua, NY, saw his proceedings start in December 2009 and complete by Mar 30, 2010, involving asset liquidation."
Alan Leonard — New York, 2-09-23326


ᐅ Sr Kelly Lincoln, New York

Address: 3636 County Road 18 Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-10-21268-JCN: "Sr Kelly Lincoln's Chapter 7 bankruptcy, filed in Canandaigua, NY in May 24, 2010, led to asset liquidation, with the case closing in September 13, 2010."
Sr Kelly Lincoln — New York, 2-10-21268


ᐅ Kevin L Longo, New York

Address: 257 Gibson St Canandaigua, NY 14424-1351

Concise Description of Bankruptcy Case 2-07-22921-PRW7: "Kevin L Longo's Canandaigua, NY bankruptcy under Chapter 13 in 2007-11-27 led to a structured repayment plan, successfully discharged in 2013-03-13."
Kevin L Longo — New York, 2-07-22921


ᐅ Lisa Jean Lucas, New York

Address: 131 Crimson King Dr Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-12-20709-PRW: "The bankruptcy filing by Lisa Jean Lucas, undertaken in 04/23/2012 in Canandaigua, NY under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Lisa Jean Lucas — New York, 2-12-20709


ᐅ Corey Lyons, New York

Address: 5327 Bristol Rd Canandaigua, NY 14424-9023

Bankruptcy Case 2-15-21396-PRW Summary: "Corey Lyons's bankruptcy, initiated in 2015-12-11 and concluded by Mar 10, 2016 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Lyons — New York, 2-15-21396


ᐅ Jonah Macdonald, New York

Address: 209 Buffalo St Canandaigua, NY 14424-1013

Concise Description of Bankruptcy Case 2-15-20196-PRW7: "Canandaigua, NY resident Jonah Macdonald's 03/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2015."
Jonah Macdonald — New York, 2-15-20196


ᐅ Raymond P Macdonald, New York

Address: 317 Oak Tree Dr Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-12-21566-PRW7: "In Canandaigua, NY, Raymond P Macdonald filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2013."
Raymond P Macdonald — New York, 2-12-21566


ᐅ Bonnie Macgregor, New York

Address: 33 Dorset Dr Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-10-21906-JCN: "The case of Bonnie Macgregor in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Macgregor — New York, 2-10-21906


ᐅ Brenda L Macnabb, New York

Address: 61 Perry Pl Canandaigua, NY 14424-1203

Brief Overview of Bankruptcy Case 2-16-20240-PRW: "Canandaigua, NY resident Brenda L Macnabb's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Brenda L Macnabb — New York, 2-16-20240


ᐅ John B Macnabb, New York

Address: 61 Perry Pl Canandaigua, NY 14424-1203

Concise Description of Bankruptcy Case 2-16-20240-PRW7: "The bankruptcy filing by John B Macnabb, undertaken in 03.10.2016 in Canandaigua, NY under Chapter 7, concluded with discharge in Jun 8, 2016 after liquidating assets."
John B Macnabb — New York, 2-16-20240


ᐅ Tara H Mcclung, New York

Address: 101 Gibson St Canandaigua, NY 14424

Bankruptcy Case 2-13-21528-PRW Summary: "Tara H Mcclung's bankruptcy, initiated in 10.10.2013 and concluded by 01.20.2014 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara H Mcclung — New York, 2-13-21528


ᐅ Luanne Mcmahon, New York

Address: 5572 Centerpointe Blvd Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-10-22237-JCN: "Luanne Mcmahon's bankruptcy, initiated in Sep 13, 2010 and concluded by January 2011 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luanne Mcmahon — New York, 2-10-22237


ᐅ Christopher M Mcmyne, New York

Address: 403 Mountain Ash Dr Canandaigua, NY 14424-9519

Brief Overview of Bankruptcy Case 2-08-21286-PRW: "Christopher M Mcmyne's Canandaigua, NY bankruptcy under Chapter 13 in May 28, 2008 led to a structured repayment plan, successfully discharged in 2012-10-24."
Christopher M Mcmyne — New York, 2-08-21286


ᐅ Joellen S Meath, New York

Address: 192 Fort Hill Ave Canandaigua, NY 14424

Bankruptcy Case 2-13-20492-PRW Summary: "The bankruptcy filing by Joellen S Meath, undertaken in 2013-04-02 in Canandaigua, NY under Chapter 7, concluded with discharge in 2013-07-13 after liquidating assets."
Joellen S Meath — New York, 2-13-20492


ᐅ John Paul Merulla, New York

Address: 3860 Depew Rd Canandaigua, NY 14424

Bankruptcy Case 2-13-21314-PRW Overview: "The case of John Paul Merulla in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Merulla — New York, 2-13-21314


ᐅ Maggie S Miller, New York

Address: 184 N Main St Canandaigua, NY 14424

Bankruptcy Case 2-13-20968-PRW Summary: "In a Chapter 7 bankruptcy case, Maggie S Miller from Canandaigua, NY, saw her proceedings start in 06.19.2013 and complete by 09.19.2013, involving asset liquidation."
Maggie S Miller — New York, 2-13-20968


ᐅ Katherine D Miller, New York

Address: PO Box 620 Canandaigua, NY 14424-0620

Bankruptcy Case 2-15-20449-PRW Overview: "In a Chapter 7 bankruptcy case, Katherine D Miller from Canandaigua, NY, saw her proceedings start in 04.23.2015 and complete by 07/22/2015, involving asset liquidation."
Katherine D Miller — New York, 2-15-20449


ᐅ Stacey L Minute, New York

Address: 167 W Gibson St Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-11-22312-JCN: "In Canandaigua, NY, Stacey L Minute filed for Chapter 7 bankruptcy in December 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2012."
Stacey L Minute — New York, 2-11-22312


ᐅ Lynn Moran, New York

Address: 5760 Smith Rd Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-10-20031-JCN: "In a Chapter 7 bankruptcy case, Lynn Moran from Canandaigua, NY, saw their proceedings start in 2010-01-07 and complete by 04/15/2010, involving asset liquidation."
Lynn Moran — New York, 2-10-20031


ᐅ Aaron Shawn Morehouse, New York

Address: 3857 State Route 247 Canandaigua, NY 14424

Bankruptcy Case 2-11-21496-JCN Overview: "The case of Aaron Shawn Morehouse in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Shawn Morehouse — New York, 2-11-21496


ᐅ Andrew W Morey, New York

Address: 4625 Clover Rd Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21892-PRW: "Andrew W Morey's Chapter 7 bankruptcy, filed in Canandaigua, NY in Dec 5, 2012, led to asset liquidation, with the case closing in March 2013."
Andrew W Morey — New York, 2-12-21892


ᐅ Kenneth Ryan Mott, New York

Address: 4192 Johnson Rd Canandaigua, NY 14424-8040

Bankruptcy Case 2-15-20748-PRW Summary: "Canandaigua, NY resident Kenneth Ryan Mott's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Kenneth Ryan Mott — New York, 2-15-20748


ᐅ Brittany Katherine Mott, New York

Address: 4192 Johnson Rd Canandaigua, NY 14424-8040

Concise Description of Bankruptcy Case 2-15-20748-PRW7: "The case of Brittany Katherine Mott in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Katherine Mott — New York, 2-15-20748


ᐅ Brenda A Natoli, New York

Address: 38 Greig Ter Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20142-PRW: "The case of Brenda A Natoli in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda A Natoli — New York, 2-13-20142


ᐅ Racheal Nguyen, New York

Address: 4340 Case Rd Canandaigua, NY 14424

Bankruptcy Case 2-10-20809-JCN Overview: "Racheal Nguyen's Chapter 7 bankruptcy, filed in Canandaigua, NY in Apr 9, 2010, led to asset liquidation, with the case closing in 07.30.2010."
Racheal Nguyen — New York, 2-10-20809


ᐅ Veralyn M Noble, New York

Address: 5287 Emerson Rd # 1 Canandaigua, NY 14424-8012

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22127-PRW: "In their Chapter 13 bankruptcy case filed in 08/21/2008, Canandaigua, NY's Veralyn M Noble agreed to a debt repayment plan, which was successfully completed by 2013-09-11."
Veralyn M Noble — New York, 2-08-22127


ᐅ Donnell Maureen E O, New York

Address: 9 Arlington Cir Canandaigua, NY 14424-1003

Concise Description of Bankruptcy Case 2-15-20461-PRW7: "In a Chapter 7 bankruptcy case, Donnell Maureen E O from Canandaigua, NY, saw his proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Donnell Maureen E O — New York, 2-15-20461


ᐅ Erin Parker, New York

Address: 5092 Northside Ln Apt 6 Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-10-22850-JCN: "In Canandaigua, NY, Erin Parker filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Erin Parker — New York, 2-10-22850


ᐅ Pamela M Perrin, New York

Address: 6395 County Road 32 Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-12-21020-PRW: "Pamela M Perrin's Chapter 7 bankruptcy, filed in Canandaigua, NY in June 13, 2012, led to asset liquidation, with the case closing in Sep 13, 2012."
Pamela M Perrin — New York, 2-12-21020


ᐅ Smith Wendy L Pettis, New York

Address: 4530 Emerson Rd Canandaigua, NY 14424-8031

Bankruptcy Case 2-09-23204-PRW Overview: "The bankruptcy record for Smith Wendy L Pettis from Canandaigua, NY, under Chapter 13, filed in December 3, 2009, involved setting up a repayment plan, finalized by Dec 24, 2014."
Smith Wendy L Pettis — New York, 2-09-23204


ᐅ Ronald F Pierce, New York

Address: 80 Parrish St Apt 613 Canandaigua, NY 14424-1752

Brief Overview of Bankruptcy Case 2-16-20172-PRW: "Ronald F Pierce's Chapter 7 bankruptcy, filed in Canandaigua, NY in Feb 24, 2016, led to asset liquidation, with the case closing in May 2016."
Ronald F Pierce — New York, 2-16-20172


ᐅ Michael Plate, New York

Address: 2890 Conifer Dr Apt 136 Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21030-JCN: "Michael Plate's bankruptcy, initiated in 2010-04-30 and concluded by Aug 20, 2010 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Plate — New York, 2-10-21030


ᐅ John Podolak, New York

Address: 5610 Centerpointe Blvd Apt 8 Canandaigua, NY 14424

Bankruptcy Case 2-09-23208-JCN Overview: "The case of John Podolak in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Podolak — New York, 2-09-23208


ᐅ Harold Parson Power, New York

Address: 6251 Goff Rd Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-11-22099-JCN: "The case of Harold Parson Power in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Parson Power — New York, 2-11-22099


ᐅ Ann Rankin, New York

Address: 4311 Deep Run Cv Canandaigua, NY 14424-9777

Brief Overview of Bankruptcy Case 2-08-20042-PRW: "Ann Rankin's Canandaigua, NY bankruptcy under Chapter 13 in 01/08/2008 led to a structured repayment plan, successfully discharged in Feb 27, 2013."
Ann Rankin — New York, 2-08-20042


ᐅ Phillip Kent Ransom, New York

Address: 3815 Middle Cheshire Rd Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-11-21493-JCN: "Phillip Kent Ransom's bankruptcy, initiated in 2011-07-30 and concluded by 11/19/2011 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Kent Ransom — New York, 2-11-21493


ᐅ Shirley A Reifsteck, New York

Address: 3902 County Road 17 Canandaigua, NY 14424

Bankruptcy Case 2-11-22087-JCN Overview: "In a Chapter 7 bankruptcy case, Shirley A Reifsteck from Canandaigua, NY, saw their proceedings start in 2011-11-08 and complete by 2012-02-28, involving asset liquidation."
Shirley A Reifsteck — New York, 2-11-22087


ᐅ Jarett A Rhoads, New York

Address: 23 Cayuga Rd Canandaigua, NY 14424-1126

Bankruptcy Case 2-14-20275-PRW Overview: "In Canandaigua, NY, Jarett A Rhoads filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Jarett A Rhoads — New York, 2-14-20275


ᐅ Rand R Robinson, New York

Address: 4646 Greenbriar Dr Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-13-20479-PRW: "The bankruptcy record of Rand R Robinson from Canandaigua, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Rand R Robinson — New York, 2-13-20479


ᐅ Bridgett Rosato, New York

Address: 602 Camelot Ct Canandaigua, NY 14424

Bankruptcy Case 2-10-21967-JCN Summary: "The bankruptcy filing by Bridgett Rosato, undertaken in August 2010 in Canandaigua, NY under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Bridgett Rosato — New York, 2-10-21967


ᐅ Graham H Ross, New York

Address: 321 Walker Dr Canandaigua, NY 14424-2373

Bankruptcy Case 2-2014-20867-PRW Overview: "In Canandaigua, NY, Graham H Ross filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2014."
Graham H Ross — New York, 2-2014-20867


ᐅ Julia I Santiago, New York

Address: 254 Jefferson Ave Lowr Apt Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-13-20973-PRW: "Julia I Santiago's bankruptcy, initiated in Jun 20, 2013 and concluded by September 30, 2013 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia I Santiago — New York, 2-13-20973


ᐅ Michael Scalise, New York

Address: 108 Camelot Sq Canandaigua, NY 14424

Bankruptcy Case 2-13-21580-PRW Summary: "The case of Michael Scalise in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Scalise — New York, 2-13-21580


ᐅ Christopher Schojan, New York

Address: 5008 Butler Rd Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-10-20965-JCN: "In Canandaigua, NY, Christopher Schojan filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
Christopher Schojan — New York, 2-10-20965


ᐅ Heidi R Schrader, New York

Address: 4625 Kear Rd Canandaigua, NY 14424-8339

Bankruptcy Case 2-15-20504-PRW Summary: "The bankruptcy filing by Heidi R Schrader, undertaken in May 2015 in Canandaigua, NY under Chapter 7, concluded with discharge in 08/04/2015 after liquidating assets."
Heidi R Schrader — New York, 2-15-20504


ᐅ Nicole J Seiler, New York

Address: 3363 County Road 16 Canandaigua, NY 14424-2442

Bankruptcy Case 2-16-20719-PRW Summary: "In Canandaigua, NY, Nicole J Seiler filed for Chapter 7 bankruptcy in June 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2016."
Nicole J Seiler — New York, 2-16-20719


ᐅ Stephen Shaw, New York

Address: 419 Mountain Ash Dr Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-10-22993-JCN7: "Stephen Shaw's Chapter 7 bankruptcy, filed in Canandaigua, NY in 2010-12-20, led to asset liquidation, with the case closing in 03/17/2011."
Stephen Shaw — New York, 2-10-22993


ᐅ Richard Shepard, New York

Address: 3596 Middle Cheshire Rd Canandaigua, NY 14424

Bankruptcy Case 2-10-20544-JCN Summary: "In Canandaigua, NY, Richard Shepard filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2010."
Richard Shepard — New York, 2-10-20544


ᐅ Nancy Rose Shumway, New York

Address: 5556 Centerpointe Blvd Apt 8 Canandaigua, NY 14424-7803

Brief Overview of Bankruptcy Case 2-15-21437-PRW: "The bankruptcy filing by Nancy Rose Shumway, undertaken in 12/29/2015 in Canandaigua, NY under Chapter 7, concluded with discharge in 2016-03-28 after liquidating assets."
Nancy Rose Shumway — New York, 2-15-21437


ᐅ Velvet Louise Simmons, New York

Address: 40 Wilcox Ln Apt 211 Canandaigua, NY 14424-1244

Bankruptcy Case 2-16-20039-PRW Overview: "The bankruptcy filing by Velvet Louise Simmons, undertaken in 2016-01-13 in Canandaigua, NY under Chapter 7, concluded with discharge in Apr 12, 2016 after liquidating assets."
Velvet Louise Simmons — New York, 2-16-20039


ᐅ Catherine L Sims, New York

Address: 2791 County Road 10 Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-12-21565-PRW: "The bankruptcy filing by Catherine L Sims, undertaken in 09.27.2012 in Canandaigua, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Catherine L Sims — New York, 2-12-21565


ᐅ William D Sinton, New York

Address: 216 Camelot Sq Apt F Canandaigua, NY 14424-2526

Bankruptcy Case 2-14-21312-PRW Summary: "The bankruptcy filing by William D Sinton, undertaken in October 23, 2014 in Canandaigua, NY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
William D Sinton — New York, 2-14-21312


ᐅ Sean A Sisto, New York

Address: 3415 Hopkins Rd Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-11-21503-JCN7: "In a Chapter 7 bankruptcy case, Sean A Sisto from Canandaigua, NY, saw their proceedings start in August 1, 2011 and complete by 2011-11-21, involving asset liquidation."
Sean A Sisto — New York, 2-11-21503


ᐅ David G Smith, New York

Address: 4530 Emerson Rd Canandaigua, NY 14424-8031

Concise Description of Bankruptcy Case 2-09-23204-PRW7: "Chapter 13 bankruptcy for David G Smith in Canandaigua, NY began in 12.03.2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 24, 2014."
David G Smith — New York, 2-09-23204


ᐅ Jr Leroy Baxter Smith, New York

Address: 81 Bristol St Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-11-22323-JCN7: "The bankruptcy record of Jr Leroy Baxter Smith from Canandaigua, NY, shows a Chapter 7 case filed in Dec 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2012."
Jr Leroy Baxter Smith — New York, 2-11-22323


ᐅ Sarah F Smith, New York

Address: 40 W Gibson St Canandaigua, NY 14424

Bankruptcy Case 2-11-20479-JCN Overview: "Sarah F Smith's Chapter 7 bankruptcy, filed in Canandaigua, NY in March 21, 2011, led to asset liquidation, with the case closing in Jul 11, 2011."
Sarah F Smith — New York, 2-11-20479


ᐅ Emory M Smith, New York

Address: 609 Camelot Ct Canandaigua, NY 14424

Bankruptcy Case 2-11-22153-JCN Overview: "Emory M Smith's Chapter 7 bankruptcy, filed in Canandaigua, NY in 2011-11-17, led to asset liquidation, with the case closing in 03/08/2012."
Emory M Smith — New York, 2-11-22153


ᐅ Peter Smith, New York

Address: 5571 Centerpointe Blvd Apt 2 Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-09-23301-JCN7: "In a Chapter 7 bankruptcy case, Peter Smith from Canandaigua, NY, saw his proceedings start in 12.16.2009 and complete by 03.25.2010, involving asset liquidation."
Peter Smith — New York, 2-09-23301


ᐅ Rosalyn Soltis, New York

Address: 138 Bristol St Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-06-20525-PRW7: "In Canandaigua, NY, Rosalyn Soltis filed for Chapter 7 bankruptcy in 2006-04-13. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
Rosalyn Soltis — New York, 2-06-20525


ᐅ Julie Spike, New York

Address: 3594 Middle Cheshire Rd Canandaigua, NY 14424

Bankruptcy Case 2-10-20543-JCN Summary: "The case of Julie Spike in Canandaigua, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Spike — New York, 2-10-20543


ᐅ John M Steiner, New York

Address: 2450 County Road 28 Unit O3 Canandaigua, NY 14424-8189

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20835-PRW: "The bankruptcy filing by John M Steiner, undertaken in Jul 22, 2015 in Canandaigua, NY under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets."
John M Steiner — New York, 2-15-20835


ᐅ Kathleen Stryker, New York

Address: 76 Holiday Ln Canandaigua, NY 14424

Bankruptcy Case 2-10-22265-JCN Summary: "Kathleen Stryker's bankruptcy, initiated in 2010-09-15 and concluded by 2011-01-05 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Stryker — New York, 2-10-22265


ᐅ Thomas Traster, New York

Address: 2667 County Road 47 Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-10-21891-JCN7: "Thomas Traster's bankruptcy, initiated in 2010-08-03 and concluded by 2010-11-23 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Traster — New York, 2-10-21891


ᐅ Abbey Tremblay, New York

Address: 131 W Gibson St Canandaigua, NY 14424

Bankruptcy Case 2-09-23099-JCN Overview: "The bankruptcy record of Abbey Tremblay from Canandaigua, NY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2010."
Abbey Tremblay — New York, 2-09-23099


ᐅ Gregory Tyndall, New York

Address: 5567 Centerpointe Blvd Apt 6 Canandaigua, NY 14424

Bankruptcy Case 2-10-20512-JCN Summary: "The bankruptcy filing by Gregory Tyndall, undertaken in March 16, 2010 in Canandaigua, NY under Chapter 7, concluded with discharge in Jul 6, 2010 after liquidating assets."
Gregory Tyndall — New York, 2-10-20512


ᐅ Epps Bernardene Anne Van, New York

Address: 32 Chosen Spot Apartments # 125 Canandaigua, NY 14424-1082

Brief Overview of Bankruptcy Case 2-15-21254-PRW: "The bankruptcy record of Epps Bernardene Anne Van from Canandaigua, NY, shows a Chapter 7 case filed in 2015-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2016."
Epps Bernardene Anne Van — New York, 2-15-21254


ᐅ Stean Gary B Van, New York

Address: PO Box 560 Canandaigua, NY 14424-0560

Concise Description of Bankruptcy Case 2-09-21177-PRW7: "2009-05-04 marked the beginning of Stean Gary B Van's Chapter 13 bankruptcy in Canandaigua, NY, entailing a structured repayment schedule, completed by December 10, 2013."
Stean Gary B Van — New York, 2-09-21177


ᐅ Stean Linda J Van, New York

Address: 14 Chosen Spot Apartments Canandaigua, NY 14424-1078

Concise Description of Bankruptcy Case 2-09-21177-PRW7: "Filing for Chapter 13 bankruptcy in May 4, 2009, Stean Linda J Van from Canandaigua, NY, structured a repayment plan, achieving discharge in December 2013."
Stean Linda J Van — New York, 2-09-21177


ᐅ Denburg Peter Derek Van, New York

Address: 190 Parrish St Apt 102 Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-11-20202-JCN: "The bankruptcy filing by Denburg Peter Derek Van, undertaken in February 8, 2011 in Canandaigua, NY under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Denburg Peter Derek Van — New York, 2-11-20202


ᐅ James D Vegard, New York

Address: PO Box 931 Canandaigua, NY 14424-0931

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20783-PRW: "James D Vegard, a resident of Canandaigua, NY, entered a Chapter 13 bankruptcy plan in 04/03/2008, culminating in its successful completion by 2013-07-12."
James D Vegard — New York, 2-08-20783


ᐅ Rhedey Andrew Kalman Von, New York

Address: 8 Otetiana Cv Canandaigua, NY 14424-8300

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20549-PRW: "In a Chapter 7 bankruptcy case, Rhedey Andrew Kalman Von from Canandaigua, NY, saw their proceedings start in May 13, 2016 and complete by 08/11/2016, involving asset liquidation."
Rhedey Andrew Kalman Von — New York, 2-16-20549


ᐅ Rhedey Gloria Natalia Von, New York

Address: 8 Otetiana Cv Canandaigua, NY 14424-8300

Bankruptcy Case 2-16-20549-PRW Overview: "Rhedey Gloria Natalia Von's Chapter 7 bankruptcy, filed in Canandaigua, NY in 05/13/2016, led to asset liquidation, with the case closing in 2016-08-11."
Rhedey Gloria Natalia Von — New York, 2-16-20549


ᐅ Rhedey Rebecca L Von, New York

Address: PO Box 856 Canandaigua, NY 14424-0856

Bankruptcy Case 2-15-21013-PRW Summary: "The bankruptcy filing by Rhedey Rebecca L Von, undertaken in 2015-09-03 in Canandaigua, NY under Chapter 7, concluded with discharge in Dec 2, 2015 after liquidating assets."
Rhedey Rebecca L Von — New York, 2-15-21013


ᐅ Marilyn M Walker, New York

Address: 42 Chosen Spot Apartments Canandaigua, NY 14424

Brief Overview of Bankruptcy Case 2-11-22152-JCN: "The bankruptcy record of Marilyn M Walker from Canandaigua, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2012."
Marilyn M Walker — New York, 2-11-22152


ᐅ Lynn Elizabeth Wasson, New York

Address: 2232 Avon Rd Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-13-20357-PRW7: "Lynn Elizabeth Wasson's Chapter 7 bankruptcy, filed in Canandaigua, NY in March 6, 2013, led to asset liquidation, with the case closing in 2013-06-06."
Lynn Elizabeth Wasson — New York, 2-13-20357


ᐅ Aaron Wehrman, New York

Address: 223 Bristol St Apt 108A Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22575-JCN: "In a Chapter 7 bankruptcy case, Aaron Wehrman from Canandaigua, NY, saw his proceedings start in Oct 22, 2010 and complete by 02/11/2011, involving asset liquidation."
Aaron Wehrman — New York, 2-10-22575


ᐅ Gregory Richard Wild, New York

Address: 260 S Pearl St Canandaigua, NY 14424

Bankruptcy Case 2-13-21194-PRW Summary: "The bankruptcy filing by Gregory Richard Wild, undertaken in 2013-07-30 in Canandaigua, NY under Chapter 7, concluded with discharge in November 9, 2013 after liquidating assets."
Gregory Richard Wild — New York, 2-13-21194


ᐅ Katherine Sue Woodard, New York

Address: 1 Calman Pl Canandaigua, NY 14424-1671

Brief Overview of Bankruptcy Case 2-15-20630-PRW: "Katherine Sue Woodard's bankruptcy, initiated in Jun 1, 2015 and concluded by Aug 30, 2015 in Canandaigua, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Sue Woodard — New York, 2-15-20630


ᐅ Dorothy Works, New York

Address: 3960 State Route 488 Canandaigua, NY 14424

Bankruptcy Case 2-12-20385-PRW Overview: "The bankruptcy record of Dorothy Works from Canandaigua, NY, shows a Chapter 7 case filed in March 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2012."
Dorothy Works — New York, 2-12-20385


ᐅ Florence Yetzer, New York

Address: 2450 County Road 28 Apt 8E Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21634-JCN: "Canandaigua, NY resident Florence Yetzer's Jul 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Florence Yetzer — New York, 2-10-21634


ᐅ Kevin Zufelt, New York

Address: PO Box 598 Canandaigua, NY 14424

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22591-JCN: "The bankruptcy filing by Kevin Zufelt, undertaken in 10/01/2009 in Canandaigua, NY under Chapter 7, concluded with discharge in 01.11.2010 after liquidating assets."
Kevin Zufelt — New York, 2-09-22591


ᐅ Linda L Zukaitis, New York

Address: 5755 County Road 33 Canandaigua, NY 14424

Concise Description of Bankruptcy Case 2-12-21252-PRW7: "In a Chapter 7 bankruptcy case, Linda L Zukaitis from Canandaigua, NY, saw her proceedings start in Jul 26, 2012 and complete by 2012-11-15, involving asset liquidation."
Linda L Zukaitis — New York, 2-12-21252


ᐅ Sharon L Zumbo, New York

Address: 4618 Blossom Rd Canandaigua, NY 14424

Bankruptcy Case 2-12-21860-PRW Overview: "The bankruptcy filing by Sharon L Zumbo, undertaken in November 27, 2012 in Canandaigua, NY under Chapter 7, concluded with discharge in 03.09.2013 after liquidating assets."
Sharon L Zumbo — New York, 2-12-21860